ALL HEALTH LTD

Company Documents

DateDescription
18/09/2518 September 2025 NewReturn of final meeting in a creditors' voluntary winding up

View Document

15/04/2515 April 2025 Liquidators' statement of receipts and payments to 2025-02-20

View Document

24/04/2424 April 2024 Liquidators' statement of receipts and payments to 2024-02-20

View Document

20/03/2320 March 2023 Liquidators' statement of receipts and payments to 2023-02-20

View Document

28/02/2228 February 2022 Statement of affairs

View Document

28/02/2228 February 2022 Appointment of a voluntary liquidator

View Document

28/02/2228 February 2022 Registered office address changed from 72 Sherwin Walk Nottingham NG3 1AJ to C/O Business Rescue Expert 49 Duke Street Darlington County Durham DL3 7SD on 2022-02-28

View Document

28/02/2228 February 2022 Resolutions

View Document

28/02/2228 February 2022 Resolutions

View Document

22/07/2122 July 2021 Voluntary strike-off action has been suspended

View Document

22/07/2122 July 2021 Voluntary strike-off action has been suspended

View Document

16/07/2116 July 2021 Total exemption full accounts made up to 2021-02-28

View Document

13/07/2113 July 2021 First Gazette notice for voluntary strike-off

View Document

13/07/2113 July 2021 First Gazette notice for voluntary strike-off

View Document

04/07/214 July 2021 Application to strike the company off the register

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

01/12/201 December 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

28/10/1928 October 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

15/11/1815 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

28/11/1728 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

13/01/1713 January 2017 DIRECTOR APPOINTED DONALD CHIUTSI

View Document

11/01/1711 January 2017 APPOINTMENT TERMINATED, DIRECTOR DONALD CHIUTSI

View Document

30/10/1630 October 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

04/04/164 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

23/06/1523 June 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

06/03/156 March 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

15/10/1415 October 2014 REGISTERED OFFICE CHANGED ON 15/10/2014 FROM 3 SHERBROOK TERRACE DAYBROOK NOTTINGHAM NG5 6BY UNITED KINGDOM

View Document

26/03/1426 March 2014 COMPANY NAME CHANGED FAMILY INVESTMENTS LIMITED CERTIFICATE ISSUED ON 26/03/14

View Document

20/02/1420 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company